Company NameCYC Digital Limited
Company StatusDissolved
Company Number07088201
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Robert Fry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Fen Lane
Orsett
RM16 3LT
Director NameHelen Louise Fry
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Fen Lane
Orsett
RM16 3LT

Contact

WebsiteIP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anthony Fry
50.00%
Ordinary
50 at £1Cyc Logistics & Distribution LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Mr Anthony Robert Fry on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Helen Louise Fry on 3 October 2012 (2 pages)
11 December 2012Director's details changed for Helen Louise Fry on 3 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Anthony Robert Fry on 1 November 2012 (2 pages)
12 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
9 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
26 November 2009Incorporation (36 pages)